Shortcuts

C And A Cox Limited

Type: NZ Limited Company (Ltd)
9429038295232
NZBN
814347
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2013

C and A Cox Limited, a registered company, was started on 24 Jun 1996. 9429038295232 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Leigh Georgina Cox - an active director whose contract started on 27 Jun 1996,
Clive Steven Cox - an active director whose contract started on 27 Jun 1996,
Ashley James Stewart Cox - an active director whose contract started on 01 Apr 2021.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical).
C and A Cox Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 17 Dec 2013.
A total of 1000 shares are allocated to 9 shareholders (5 groups). The first group consists of 740 shares (74%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 230 shares (23%). Finally the 3rd share allocation (10 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Sep 2012 to 17 Dec 2013

Address: 1 Daresbury Lane, Fendalton, Christchurch New Zealand

Physical & registered address used from 05 Aug 2003 to 24 Sep 2012

Address: 419 Marine Drive, Charteris Bay

Registered address used from 08 Sep 2000 to 05 Aug 2003

Address: C/-mr G P Griffiths, Perymans Road, Tai Tapu

Physical address used from 08 Sep 2000 to 08 Sep 2000

Address: Lawford Road, R D 6, West Melton

Physical address used from 08 Sep 2000 to 05 Aug 2003

Address: C/-mr G P Griffiths, Perymans Road, Tai Tapu

Registered address used from 11 Apr 2000 to 08 Sep 2000

Address: C/-mr G P Griffiths, Perymans Road, Tai Tapu

Registered address used from 03 Mar 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 30 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 740
Individual Cox, Leigh Georgina Fendalton
Christchurch
8014
New Zealand
Individual Cox, Clive Steven Fendalton
Christchurch
8014
New Zealand
Individual Cox, Ashley James Stewart Lincoln
7672
New Zealand
Shares Allocation #2 Number of Shares: 230
Individual Cox, Leigh Georgina Fendalton
Christchurch
8014
New Zealand
Individual Wheelans, John Anthony Northwood
Christchurch
8051
New Zealand
Individual Cox, Clive Steven Fendalton
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Cox, Ashley James Stewart Lincoln
7672
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Cox, Leigh Georgina Fendalton
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Cox, Clive Steven Fendalton
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackenzie, Nicholas Belfast
Christchurch
Individual Ryan, Monica Mary Cheyne 227 Cambridge Terrace
Christchurch

New Zealand
Directors

Leigh Georgina Cox - Director

Appointment date: 27 Jun 1996

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 29 Jul 2003

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 17 Jul 2017


Clive Steven Cox - Director

Appointment date: 27 Jun 1996

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 17 Jul 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 29 Jul 2003


Ashley James Stewart Cox - Director

Appointment date: 01 Apr 2021

Address: Lincoln, 7672 New Zealand

Address used since 23 Jun 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Apr 2021